Uckfield
East Sussex
TN22 5AJ
Secretary Name | Donald Howard Eaton |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 June 1997(5 years, 7 months after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Company Director |
Correspondence Address | 55 Framfield Road Uckfield East Sussex TN22 5AJ |
Secretary Name | Sally Samantha Wisner |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 July 1997(5 years, 8 months after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Secretary |
Correspondence Address | 26 Crowson Way Deeping St James Peterborough PE6 8EY |
Director Name | Miss Madeline Frances Anne Cunliffe-Lister |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(same day as company formation) |
Role | Personal Assistant |
Correspondence Address | 76 South Street Lewes East Sussex BN7 2BS |
Director Name | Donald Howard Eaton |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(same day as company formation) |
Role | Public Relations Consultant |
Correspondence Address | 55 Framfield Road Uckfield East Sussex TN22 5AJ |
Director Name | Dominic Patrick O'Byrne |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 November 1991(same day as company formation) |
Role | Account Manager |
Correspondence Address | The Old Coastguard House 110 Marine Parade Worthing West Sussex BN11 3QG |
Secretary Name | Miss Madeline Frances Anne Cunliffe-Lister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 76 South Street Lewes East Sussex BN7 2BS |
Director Name | Guy Howard Eaton |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1992(1 year after company formation) |
Appointment Duration | 4 years, 8 months (resigned 18 July 1997) |
Role | Finance Consultant |
Correspondence Address | 5 Merlin Close Belper Derbyshire DE5 6QL |
Secretary Name | Donald Howard Eaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1992(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 1993) |
Role | Secretary |
Correspondence Address | 55 Framfield Road Uckfield East Sussex TN22 5AJ |
Secretary Name | Christine Mary White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 February 1997) |
Role | Marketing Executive |
Correspondence Address | 5 Yeomans Ride Grovehill Hemel Hempstead Hertfordshire HP2 6LG |
Secretary Name | Dominic Patrick O'Byrne |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 18 February 1997(5 years, 3 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 18 June 1997) |
Role | Account Manager |
Correspondence Address | The Old Coastguard House 110 Marine Parade Worthing West Sussex BN11 3QG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 4 Charterhouse Square London EC1M 6EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 30 November 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
8 March 1999 | Dissolved (1 page) |
---|---|
8 December 1998 | Liquidators statement of receipts and payments (5 pages) |
8 December 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
1 October 1998 | Liquidators statement of receipts and payments (5 pages) |
30 September 1997 | Statement of affairs (12 pages) |
8 September 1997 | New secretary appointed (2 pages) |
1 September 1997 | Registered office changed on 01/09/97 from: brunswick house 128 high street uckfield E. sussex. TN22 1QR (1 page) |
29 August 1997 | Director resigned (1 page) |
30 July 1997 | New secretary appointed;new director appointed (2 pages) |
20 July 1997 | Secretary resigned;director resigned (1 page) |
12 May 1997 | Secretary resigned (1 page) |
12 May 1997 | New secretary appointed (2 pages) |
22 January 1997 | Return made up to 14/11/96; no change of members (4 pages) |
14 February 1996 | Return made up to 14/11/95; full list of members
|
29 September 1995 | Full accounts made up to 30 November 1994 (10 pages) |